List of New York City Designated Landmarks in Manhattan from 59th to 110th Streets - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

List of New York City Designated Landmarks in Manhattan from 59th to 110th Streets
 ...

The New York City Landmarks Preservation Commission (LPC), formed in 1965, is the New York City governmental commission that administers the city's Landmarks Preservation Law. Since its founding, it has designated over a thousand landmarks, classified into four categories: individual landmarks, interior landmarks, scenic landmarks, and historic districts.

The New York City borough of Manhattan contains many designated landmarks, interior landmarks and historic districts. The section of Manhattan between 59th Street to 110th Street includes the Upper West Side, Upper East Side, and part of East Harlem. It includes numerous individual landmarks and historic districts, as well as three scenic landmarks. The following is an incomplete list. Some of these are also National Historic Landmark (NHL) sites, and NHL status is noted where known.

source: ; ; date listed is date of designation;

Historic districts

Landmark Nameँ Date Designated
Carnegie Hill Historic District July 23, 1974 ; extension: December 21, 1993
Central Harlem - West 130th-132nd Streets Historic District May 29, 2018
Hardenbergh/Rhinelander Historic District May 5, 1998
Henderson Place Historic District February 11, 1969
Manhattan Avenue Historic District May 15, 2007
Metropolitan Museum Historic District September 20, 1977 Archived 2011-07-05 at the Wayback Machine
Park Avenue Historic District April 29, 2014
Riverside Drive - West 80th-81st Street Historic District March 26, 1985
Riverside West 105th Street Historic District April 19, 1973
Riverside - West End Historic District and Extension December 19, 1989 ; extension: June 23, 2015
Treadwell Farm Historic District December 13, 1967 24
Upper East Side Historic District May 19, 1981 25 26 27; extension: March 23, 2010 28 29
Upper West Side-Central Park West Historic District April 24, 1990 30 31 32 33 34 35
West 71st Street Historic District August 29, 1989 36 37
West End-Collegiate Historic District January 3, 1984 38 39

Individual Landmarksedit

1 – 9edit

Landmark Name Image Date Designated
1009 Fifth Avenue (Benjamin N. Duke House) February 19, 1974 40
1025 Park Avenue House (Reginald DeKoven House) October 7, 1986 41
103, 104, 105, 107 & 109 Riverside Drive Houses (individually designated) April 16, 1991
42, 43, 44 Archived 2010-03-11 at the Wayback Machine, 45
11 East 70th Street House July 23, 1974 46
11 East 90th Street House July 23, 1974 47 Archived 2010-03-11 at the Wayback Machine
116 East 80th Street House (Lewis Spencer Morris House) January 24, 1967 48
120 East 80th Street House (George Whitney House) November 12, 1968 49
120 East 92nd Street House November 19, 1969 50
122 East 92nd Street House 40°47′01″N 73°57′13″W / 40.7835°N 73.9536°W / 40.7835; -73.9536 November 19, 1969 51
1261 Madison Avenue Apartment House July 23, 1974 52
130-134 East 67th Street Apartment Building 40°46′0″N 73°57′49″W / 40.76667°N 73.96361°W / 40.76667; -73.96361 January 8, 1980 53
131-135 East 66th Street Apartment House 40°45′59″N 73°57′52″W / 40.76639°N 73.96444°W / 40.76639; -73.96444 March 4, 1969 54
1321 Madison Avenue House 40°47′7.2″N 73°57′19″W / 40.785333°N 73.95528°W / 40.785333; -73.95528 July 23, 1974 55
143 West 95th Street House (Charles A. Vissani Residence) February 19, 1991 56
146-156 East 89th Street Houses March 13, 1979
57, 58, 59 Archived 2010-03-11 at the Wayback Machine, 60 Archived 2010-03-11 at the Wayback Machine, 61, 62
149-151 East 67th Street Building (Mount Sinai Dispensary) January 8, 1980 63
15 East 70th Street House July 23, 1970 64
15 East 90th Street House July 23, 1974 65
157-165 East 78th Street Houses April 18, 1968 66
160 East 92nd Street House June 7, 1988 67
161-167, 166–170, 171–179, 172–174, 190-182 East 73rd Street Buildings May 13, 1980
68, 69 Archived 2010-03-11 at the Wayback Machine, 70, 71, 72, 73, 74, 75, 76, 77 Archived 2010-03-11 at the Wayback Machine, 78 Archived 2010-03-11 at the Wayback Machine, 79, 80, 81, 82
17-21 East 70th Street Houses July 23, 1974
83, 84, 85 Archived 2010-03-11 at the Wayback Machine
17 East 90th Street House July 23, 1974 86
19th (25th) Police Precinct Station House, 153 E67th St February 23, 1999 87
208-218 East 78th Street Houses May 9, 1978
88, 89, 90, 91, 92, 93
254 West 102nd Street House 40°47′55.6″N 73°58′12.2″W / 40.798778°N 73.970056°W / 40.798778; -73.970056 August 14, 1990 94
28th Police Precinct Station House (Hope Community Hall) February 23, 1999 95
294 Riverside Drive House (William Baumgarten Residence) 40°47′57.7″N 73°58′19.5″W / 40.799361°N 73.972083°W / 40.799361; -73.972083 February 19, 1991 96
309 West 72nd Street House January 8, 1991 97
316-326, 329-337 West 85th Street Houses (individually designated) April 16, 1991
98, 99, 100, 101, 102 Archived 2010-03-11 at the Wayback Machine, 103, 104, 105, 106, 107, 108
332 West 83rd Street House April 16, 1991

109

353-355 Central Park West Houses (individually designated) November 10, 1987 110, 111, 112
412 East 85th Street House 40°46′33″N 73°56′57″W / 40.7758°N 73.9493°W / 40.7758; -73.9493 December 13, 2016 113
45 East 66th Street Building November 15, 1977 114
520 West End Avenue Residence (Leech Residence) August 2, 1988 115
56 East 93rd Street House (William Goadby Loew House) March 14, 1972 116
59 East 79th Street Building (John H. Iselin Residence) May 19, 1981 117
63 East 79th Street Building (Thatcher M. Adams Residence) May 19, 1981 118
67-69 East 79th Street House (George Rives Residence, now Greek Consulate) May 19, 1981 119
67 East 93rd Street House July 23, 1974 120
69 East 93rd Street Building January 14, 1969 121
72nd Street Subway Kiosk (Control House) January 9, 1979 122
854-858 West End Avenue Houses (individually designated) August 14, 1990
123, 124, 125
998 Fifth Avenue Apartment House February 19, 1974 126

A – Medit

Zdroj:https://en.wikipedia.org?pojem=List_of_New_York_City_Designated_Landmarks_in_Manhattan_from_59th_to_110th_Streets
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk


Landmark Name Address Image Date Designated
American Museum of Natural History Central Park West between West 77th Street and West 81st Street August 24, 1967 127
Ansonia Hotel 2101-2119 Broadway March 14, 1972 128
Apthorp Apartments, The 2201-19 Broadway September 9, 1969 129
Arsenal, The Central Park at 64th Street, 830 Fifth Avenue October 12, 1967 130
Association Residence for Respectable Aged Indigent Females (Association Residence for Women) 891 Amsterdam Avenue April 12, 1983 131
Automation House, American Foundation on Automation and Employment (Mrs. J. William Clark House) 49 East 68th Street November 10, 1970 132
George F. Baker Jr. Houses (now the Synod of Bishops of the Russian Orthodox Church Outside of Russia) 75 East 93rd Street (also separately designated 67 and 69 East 93rd Street) January 14, 1969 133
Barbizon Hotel for Women 140 East 63rd Street April 17, 2012 134
R. Livingston Beekman House, the Serbian (formerly the Yugoslavian) UN Mission 40°46′8″N 73°58′9.5″W / 40.76889°N 73.969306°W / 40.76889; -73.969306 854 Fifth Avenue January 14, 1969 135
Hotel Belleclaire 2171 Broadway & 77th Street 40°46′56.5″N 73°58′52.3″W / 40.782361°N 73.981194°W / 40.782361; -73.981194 February 10, 1987 136 Archived 2010-03-11 at the Wayback Machine
Belnord Apartments 201-225 West 86th Street September 20, 1966 137
Beresford Apartments, The 211 Central Park West September 15, 1987 138
Bohemian National Hall 321 East 73rd Street July 19, 1994 139
James A. Burden House (Convent of the Sacred Heart) 7 East 91st Street February 19, 1974 140
Mrs. Amory S. Carhart House (formerly Lycée Français de New York) 3 East 95th Street 40°47′13.5″N 73°57′20.4″W / 40.787083°N 73.955667°W / 40.787083; -73.955667 July 23, 1974 141
Andrew Carnegie Mansion 2 East 91st Street February 19, 1974 142
Center for Inter-American Relations (Percy R. Pyne House) 680 Park Avenue November 10, 1970 143
Central Savings Bank 2100-2108 Broadway January 28, 1975 144
Century Apartments 25 Central Park West July 9, 1985 145
Chatsworth Apartments and Annex, The 40°46′49″N 73°59′10.5″W / 40.78028°N 73.986250°W / 40.78028; -73.986250 344-340 West 72nd Street September 11, 1984 146
City and Suburban Homes Company, Avenue A (York Avenue) Estate QID 16557580 April 24, 1990 147[permanent dead link]
City and Suburban Homes Company, First Avenue Estate April 24, 1990 148
Claremont Stables (Claremont Riding Academy) August 14, 1990 149
Ogden Codman Jr. House (now Manhattan Country School) 7 East 96th Street May 25, 1967 150
Clarence Dillon House 124 East 80th Street January 24, 1967 151
Consulate General of Italy (Henry P. Davison House) 690 Park Avenue and 69th Street November 10, 1970 152
Dakota Apartments, The February 11, 1969 153
Lucy Drexel Dahlgren House 15 East 96th Street June 19, 1984 154
Dorilton, The October 8, 1974 155
Duke N. Benjamin House February 19, 1974
James B. Duke House 1 East 78th Street September 15, 1970 156
East River Savings Bank (Former) 743 Amsterdam Avenue at West 96th Street February 10, 1998 157
El Dorado Apartments 300 Central Park West July 9, 1985 158
Eleventh Judicial District Courthouse (Former) (Eleventh District Municipal Court/Seventh District Magistrates' Court) (American Theater of Actors/The Children's Museum of Manhattan) 212 West 83rd Street June 6, 1989 159
Edith Fabbri House (House of the Redeemer) 40°47′13.3″N 73°57′19.0″W / 40.787028°N 73.955278°W / 40.787028; -73.955278 7 East 95th Street July 23, 1974 160
Fire Engine Company 39 and Ladder Company 16 Station House 157–159 East 67th Street June 16, 1998 161
Fire Engine Company 53 175 East 104th Street September 16, 2008 162
First Battery Armory (later the 102nd Medical Battalion Armory) 56 West 66th Street August 1, 1989 163
First Church of Christ Scientist of New York City 1 West 96th Street July 23, 1974 164
Benjamin Franklin High School (now Manhattan Center for Science and Mathematics) 260 Pleasant Avenue